GREATWINEDIRECT LIMITED

09598453: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH
StatusDISSOLVED
Company No.09598453
CategoryPrivate Limited Company
Incorporated19 May 2015
Age9 years, 20 days
JurisdictionEngland Wales
Dissolution12 Dec 2023
Years5 months, 27 days

SUMMARY

GREATWINEDIRECT LIMITED is an dissolved private limited company with number 09598453. It was incorporated 9 years, 20 days ago, on 19 May 2015 and it was dissolved 5 months, 27 days ago, on 12 December 2023. The company address is 09598453: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH.



Company Fillings

Gazette dissolved compulsory

Date: 12 Dec 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 17 Aug 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 06 Jul 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Default companies house registered office address applied

Date: 17 Jun 2021

Action Date: 17 Jun 2021

Category: Address

Type: RP05

Default address: PO Box 4385, 09598453: Companies House Default Address, Cardiff, CF14 8LH

Change date: 2021-06-17

Documents

View document PDF

Gazette filings brought up to date

Date: 02 Mar 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Mar 2021

Action Date: 23 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-23

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 12 Dec 2020

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 03 Nov 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 12 Nov 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Nov 2019

Action Date: 05 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-05

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 04 Jun 2019

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 30 Apr 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jul 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jul 2018

Action Date: 19 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-19

Documents

View document PDF

Gazette filings brought up to date

Date: 27 Jun 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 01 May 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jun 2017

Action Date: 19 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Dec 2016

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jul 2016

Action Date: 21 Jul 2016

Category: Address

Type: AD01

New address: Flexi Spaces 40 Ashton Old Road Manchester M12 6LP

Old address: Flexi Spaces 40 Ashton Old Road Manchester M12 6LP England

Change date: 2016-07-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jul 2016

Action Date: 21 Jul 2016

Category: Address

Type: AD01

Old address: Black Horse Chambers 231 Elliott Street Tyldesley Manchester M29 8DG United Kingdom

Change date: 2016-07-21

New address: Flexi Spaces 40 Ashton Old Road Manchester M12 6LP

Documents

View document PDF

Change person director company with change date

Date: 06 Jun 2016

Action Date: 06 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-06-06

Officer name: Heath Donnelly

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 May 2016

Action Date: 19 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-19

Documents

View document PDF

Termination director company with name termination date

Date: 22 Apr 2016

Action Date: 01 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-03-01

Officer name: Giovanni Vencenzo Musso

Documents

View document PDF

Change person director company with change date

Date: 19 May 2015

Action Date: 19 May 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Heath Donnolley

Change date: 2015-05-19

Documents

View document PDF

Incorporation company

Date: 19 May 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AYRTON SAUNDERS AND COMPANY LTD

AYRTON HOUSE,LIVERPOOL,L8 7BA

Number:07281850
Status:ACTIVE
Category:Private Limited Company

BEESROY INVESTMENT LLC LTD.

1 BURWOOD PLACE,LONDON,W2 2UT

Number:09517284
Status:ACTIVE
Category:Private Limited Company

CLYSMA LIMITED

174 KINGS HOUSE,LONDON,W6 7JP

Number:10705957
Status:ACTIVE
Category:Private Limited Company

FLOWERS BY ALISON DIRECT LIMITED

79 LAKE ROAD,BRISTOL,BS10 5JE

Number:07925309
Status:ACTIVE
Category:Private Limited Company

NEW BOND STREET REGISTRARS LIMITED

5TH FLOOR,LONDON,W1S 1DA

Number:10083107
Status:ACTIVE
Category:Private Limited Company

SERVICE PUBLISHING LIMITED

1-3 SHIP STREET,SHOREHAM-BY-SEA,BN43 5DH

Number:11703510
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source